Background WavePink WaveYellow Wave

WAGAMAMA GROUP LIMITED (03237591)

WAGAMAMA GROUP LIMITED (03237591) is an active UK company. incorporated on 13 August 1996. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WAGAMAMA GROUP LIMITED has been registered for 29 years.

Company Number
03237591
Status
active
Type
ltd
Incorporated
13 August 1996
Age
29 years
Address
5-7 Marshalsea Road, London, SE1 1EP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAGAMAMA GROUP LIMITED

WAGAMAMA GROUP LIMITED is an active company incorporated on 13 August 1996 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WAGAMAMA GROUP LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03237591

LTD Company

Age

29 Years

Incorporated 13 August 1996

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

RELAYDOME LIMITED
From: 13 August 1996To: 25 January 1999
Contact
Address

5-7 Marshalsea Road London, SE1 1EP,

Previous Addresses

76 Wardour Street London W1F 0UR
From: 23 March 2015To: 17 August 2020
Waverley House 7-12 Noel Street London W1F 8GQ
From: 13 August 1996To: 23 March 2015
Timeline

42 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Nov 09
Director Left
May 11
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Apr 13
Director Joined
Sept 13
Director Joined
Aug 14
Director Left
Sept 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Feb 15
Director Left
Jan 16
Director Joined
May 17
Director Left
Jun 17
Loan Secured
Jul 17
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Feb 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
May 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
May 21
Director Left
May 21
Director Joined
May 21
Funding Round
Jun 22
Capital Update
Jun 22
Director Left
Jan 23
Director Joined
Jan 23
Loan Cleared
Mar 24
Loan Secured
Apr 24
Director Joined
May 24
Director Left
Jun 24
Loan Cleared
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

236

Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
6 January 2023
MR05Certification of Charge
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Resolution
16 June 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 June 2022
SH19Statement of Capital
Legacy
16 June 2022
SH20SH20
Legacy
16 June 2022
CAP-SSCAP-SS
Resolution
16 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Change To A Person With Significant Control
21 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 August 2017
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
4 August 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Move Registers To Sail Company
5 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
5 August 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Resolution
6 May 2011
RESOLUTIONSResolutions
Legacy
6 May 2011
MG01MG01
Legacy
5 May 2011
MG01MG01
Legacy
28 April 2011
MG02MG02
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
21 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 August 2010
AR01AR01
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Auditors Resignation Company
9 July 2008
AUDAUD
Legacy
10 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
14 August 2007
363sAnnual Return (shuttle)
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Legacy
23 July 2007
155(6)b155(6)b
Legacy
23 July 2007
155(6)a155(6)a
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Legacy
18 July 2007
403aParticulars of Charge Subject to s859A
Legacy
22 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
7 July 2006
403aParticulars of Charge Subject to s859A
Legacy
3 July 2006
155(6)b155(6)b
Legacy
3 July 2006
155(6)a155(6)a
Resolution
3 July 2006
RESOLUTIONSResolutions
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Legacy
12 June 2006
288cChange of Particulars
Legacy
12 June 2006
288cChange of Particulars
Legacy
28 November 2005
287Change of Registered Office
Legacy
19 September 2005
363sAnnual Return (shuttle)
Resolution
5 September 2005
RESOLUTIONSResolutions
Resolution
5 September 2005
RESOLUTIONSResolutions
Legacy
11 August 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Resolution
18 July 2005
RESOLUTIONSResolutions
Legacy
4 July 2005
155(6)b155(6)b
Legacy
4 July 2005
155(6)b155(6)b
Legacy
4 July 2005
155(6)a155(6)a
Resolution
4 July 2005
RESOLUTIONSResolutions
Legacy
4 July 2005
155(6)a155(6)a
Legacy
12 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
26 November 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Memorandum Articles
6 October 2004
MEM/ARTSMEM/ARTS
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Legacy
21 September 2004
155(6)b155(6)b
Legacy
21 September 2004
155(6)a155(6)a
Legacy
13 September 2004
395Particulars of Mortgage or Charge
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Memorandum Articles
24 December 2003
MEM/ARTSMEM/ARTS
Resolution
24 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 November 2003
AAAnnual Accounts
Memorandum Articles
6 October 2003
MEM/ARTSMEM/ARTS
Legacy
6 October 2003
123Notice of Increase in Nominal Capital
Resolution
6 October 2003
RESOLUTIONSResolutions
Resolution
6 October 2003
RESOLUTIONSResolutions
Resolution
6 October 2003
RESOLUTIONSResolutions
Resolution
6 October 2003
RESOLUTIONSResolutions
Legacy
6 October 2003
88(2)R88(2)R
Legacy
25 September 2003
123Notice of Increase in Nominal Capital
Legacy
21 August 2003
363sAnnual Return (shuttle)
Memorandum Articles
4 November 2002
MEM/ARTSMEM/ARTS
Resolution
4 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 September 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Memorandum Articles
7 December 2001
MEM/ARTSMEM/ARTS
Resolution
7 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 November 2001
AAAnnual Accounts
Resolution
4 September 2001
RESOLUTIONSResolutions
Miscellaneous
4 September 2001
MISCMISC
Legacy
8 August 2001
363sAnnual Return (shuttle)
Memorandum Articles
30 November 2000
MEM/ARTSMEM/ARTS
Resolution
30 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 January 2000
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 February 1999
AAAnnual Accounts
Certificate Change Of Name Company
22 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1998
287Change of Registered Office
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Memorandum Articles
22 April 1998
MEM/ARTSMEM/ARTS
Legacy
22 April 1998
88(2)R88(2)R
Legacy
22 April 1998
88(2)R88(2)R
Legacy
22 April 1998
122122
Legacy
22 April 1998
123Notice of Increase in Nominal Capital
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 February 1998
AAAnnual Accounts
Legacy
31 January 1998
288bResignation of Director or Secretary
Legacy
10 September 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
1 March 1997
395Particulars of Mortgage or Charge
Legacy
15 January 1997
155(6)a155(6)a
Legacy
10 December 1996
123Notice of Increase in Nominal Capital
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
287Change of Registered Office
Legacy
31 October 1996
225Change of Accounting Reference Date
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Memorandum Articles
20 October 1996
MEM/ARTSMEM/ARTS
Resolution
20 October 1996
RESOLUTIONSResolutions
Resolution
20 October 1996
RESOLUTIONSResolutions
Legacy
20 October 1996
155(6)a155(6)a
Legacy
20 October 1996
88(2)R88(2)R
Resolution
20 October 1996
RESOLUTIONSResolutions
Resolution
20 October 1996
RESOLUTIONSResolutions
Resolution
20 October 1996
RESOLUTIONSResolutions
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
288aAppointment of Director or Secretary
Resolution
25 September 1996
RESOLUTIONSResolutions
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
23 September 1996
287Change of Registered Office
Incorporation Company
13 August 1996
NEWINCIncorporation